UKBizDB.co.uk

PEBBLES TWO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pebbles Two Limited. The company was founded 24 years ago and was given the registration number 03942222. The firm's registered office is in SOUTHEND ON SEA. You can find them at Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PEBBLES TWO LIMITED
Company Number:03942222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Chapman Sands, 25 Chalkwell Esplanade, Westcliff On Sea, United Kingdom, SS0 8JQ

Secretary08 March 2000Active
4, Chapman Sands, 25 Chalkwell Esplanade, Westcliff On Sea, United Kingdom, SS0 8JQ

Director08 March 2000Active
4, Chapman Sands, 25 Chalkwell Esplanade, Westcliff On Sea, United Kingdom, SS0 8JQ

Director08 March 2000Active
8 The Terrace, Shoeburyness, Southend On Sea, England, SS3 9UH

Director27 May 2008Active
8 The Terrace, Shoeburyness, Southend On Sea, England, SS3 9UH

Director27 May 2008Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary08 March 2000Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director08 March 2000Active

People with Significant Control

Mr Ronald John Collier
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:United Kingdom
Address:4 Chapman Sands, 25 Chalkwell Esplanade, Westcliff On Sea, United Kingdom, SS0 8JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Ann Collier
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:4 Chapman Sands, 25 Chalkwell Esplanade, Westcliff On Sea, United Kingdom, SS0 8JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Accounts

Accounts with accounts type total exemption small.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-13Accounts

Accounts with accounts type total exemption small.

Download
2014-03-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.